Advanced company searchLink opens in new window

EVER 1824 LIMITED

Company number 04460079

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
14 Apr 2016 AD01 Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on 14 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2015 AA Full accounts made up to 31 March 2014
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 4
27 Jun 2014 TM01 Termination of appointment of Simon Bate as a director
27 Jun 2014 AD01 Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England on 27 June 2014
07 Apr 2014 AA Full accounts made up to 31 March 2013
09 Sep 2013 TM01 Termination of appointment of Kenneth Knott as a director
08 Aug 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
06 Dec 2012 TM01 Termination of appointment of Andrew Parker as a director
30 Aug 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 March 2011
22 Feb 2012 TM01 Termination of appointment of David Burkinshaw as a director
22 Feb 2012 TM01 Termination of appointment of Alan Burke as a director
08 Dec 2011 AD01 Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 8 December 2011